VAUGHAN PROPERTIES CROWBOROUGH LIMITED

1-2 Craven Road, London, W5 2UA, England
StatusDISSOLVED
Company No.10708020
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 24 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 21 days

SUMMARY

VAUGHAN PROPERTIES CROWBOROUGH LIMITED is an dissolved private limited company with number 10708020. It was incorporated 7 years, 24 days ago, on 04 April 2017 and it was dissolved 2 years, 7 months, 21 days ago, on 07 September 2021. The company address is 1-2 Craven Road, London, W5 2UA, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-19

Psc name: Vaughan Properties Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Susan Vaughan

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Paul Raymond Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Lisa Vaughan

Appointment date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: 2nd Floor 109 Uxbridge Road London W5 5TL England

New address: 1-2 Craven Road London W5 2UA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr David Richard Vaughan

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natabi Properties Limited

Cessation date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Philip Berney

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Sophia Berney

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Guy Alistair Harman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Abigail Frances Dawson

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 2nd Floor 109 Uxbridge Road London W5 5TL

Old address: Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS United Kingdom

Change date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD ESTATE (WOKING) LIMITED

SPRINGFIELD HOUSE,WEYBRIDGE,KT13 9LZ

Number:03721760
Status:ACTIVE
Category:Private Limited Company

BRIDGEMAN RECRUITMENT SERVICES LTD

BANK HOUSE CHAMBERS 44 STOCKPORT ROAD,STOCKPORT,SK6 3AA

Number:08539572
Status:ACTIVE
Category:Private Limited Company

COBLEYS CATERING LTD

THE FOX HOUSE THE PARADE,POOLE,BH15 4BH

Number:09159582
Status:ACTIVE
Category:Private Limited Company

NS23 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09924000
Status:ACTIVE
Category:Private Limited Company

SKELLO ENGINEERING LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:05948521
Status:ACTIVE
Category:Private Limited Company

STYLE AND COMFORT LTD

UNIT 1 SULIVAN ENTERPRISE CENTRE,LONDON,SW6 3DJ

Number:05001073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source